Background WavePink WaveYellow Wave

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394)

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394) is an active UK company. incorporated on 27 August 1997. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KINGFIELD COMMUNITY SPORTS CENTRE LIMITED has been registered for 28 years.

Company Number
03425394
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Civic Offices, Woking, GU21 6YL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KINGFIELD COMMUNITY SPORTS CENTRE LIMITED was registered 28 years ago.(SIC: 93110)

Status

active

Active since 28 years ago

Company No

03425394

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

WOKING FOOTBALL CLUB (HOLDINGS) LIMITED
From: 27 August 1997To: 12 August 2009
Contact
Address

Civic Offices Gloucester Square Woking, GU21 6YL,

Previous Addresses

Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW United Kingdom
From: 27 November 2015To: 4 June 2019
Lower Mill Kingston Road Ewell Surrey KT17 2AE
From: 27 August 1997To: 27 November 2015
Timeline

22 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 19
Owner Exit
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
24 August 2009
287Change of Registered Office
Certificate Change Of Name Company
12 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 February 2009
363sAnnual Return (shuttle)
Memorandum Articles
15 July 2008
MEM/ARTSMEM/ARTS
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 February 2004
AAAnnual Accounts
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2003
AAAnnual Accounts
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
1 October 2002
MEM/ARTSMEM/ARTS
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
88(2)R88(2)R
Legacy
5 September 2002
88(2)R88(2)R
Legacy
5 September 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
19 April 2002
88(2)R88(2)R
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
88(2)R88(2)R
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Memorandum Articles
8 May 2000
MEM/ARTSMEM/ARTS
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288bResignation of Director or Secretary
Memorandum Articles
11 May 1999
MEM/ARTSMEM/ARTS
Resolution
11 May 1999
RESOLUTIONSResolutions
Memorandum Articles
23 April 1999
MEM/ARTSMEM/ARTS
Resolution
23 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
5 November 1998
225Change of Accounting Reference Date
Legacy
2 October 1998
400400
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
287Change of Registered Office
Incorporation Company
27 August 1997
NEWINCIncorporation